乐鱼正式版·官网-最新App Store下载

Home Page > Investor Relations > Announcements and Circulars

2024

序号 Name Download
1 2024-04-25 Letter to Non-Registered Shareholders - Arrangements of Electronic Dissemination of Corporate Communications pdf
2 2024-04-25 Letter to Registered Shareholders and Reply Form - Arrangements of Electronic Dissemination of Corporate Communications pdf
3 2024-04-25 Form of Proxy for Annual General Meeting pdf
4 2024-04-25 Notice of Annual General Meeting pdf
5 2024-04-25 Annual General Meeting Circular pdf
6 2024-04-24 Operational Statement for the First Quarter of 2024 pdf
7 2024-04-10 Changes in Senior Management of the Company pdf
8 2024-04-05 Letter to Non-Registered Shareholders - Arrangements of Electronic Dissemination of Corporate Communications pdf
9 2024-04-05 Letter to Registered Shareholders and Reply Form - Arrangements of Electronic Dissemination of Corporate Communications pdf
10 2024-03-21 Annual Results Announcement for the Year ended 31 December 2023 pdf
11 2024-03-11 Notice of Board Meeting pdf
12 2024-01-26 Operational Statement for the Fourth Quarter of 2023 pdf

2023

序号 Name Download
1 2023-10-24 Operational Statement for the Third Quarter of 2023 pdf
2 2023-08-24  Interim Results Annoucement  for the Six Months ended 30 June 2023 pdf
3 2023-08-17 List of Directors and Their Role and Function pdf
4 2023-08-17 Change of Independent Non-executive Director and Composition of Board Committees pdf
5 2023-08-14 Notice of Board Meeting pdf
6 2023-08-10 Profit Warning pdf
7 2023-07-14 Operational Statement for the Second Quarter of 2023 pdf
8 2023-06-15 Amended and Restated Memorandum of Association and Articles of Association pdf
9 2023-06-15 Poll Results of the  Annual General Meeting pdf
10 2023-05-22 Form of Proxy for Annual General Meeting pdf
11 2023-05-22 Notice of AGM pdf
12 2023-05-22 AGM Circular pdf
13 2023-4-21 Operational Statement for the First Quarter of 2023 pdf
14 2023-03-23 Changes in Senior Management of the Company pdf
15 2023-03-23 The Proposed Amendments and the proposed adoption of the New Memorandum and Articles pdf
16 2023-03-23 Annual Results Announcement for the Year ended 31 December 2022 pdf
17 2023-03-17 POSITIVE PROFIT ALERT pdf
18 2023-03-13 Notice of Board Meeting pdf
19 2023-1-17 Operational Statement for the Fourth Quarter of 2022 pdf
20 2023-1-3 TERMS OF REFERENCE FOR THE REMUNERATION COMMITTEE pdf
21 2023-1-3 TERMS OF REFERENCE FOR THE ENVIRONMENTAL, SOCIAL AND GOVERNANCE COMMITTEE pdf
22 2023-1-3 LIST OF DIRECTORS AND THEIR ROLE AND FUNCTION pdf
23 2023-1-3 ESTABLISHMENT OF THE ENVIRONMENTAL, SOCIAL AND GOVERNANCE COMMITTEE AND APPOINTMENT OF COMMITTEE MEMBERS pdf

2022

序号 Name Download
1 2022-10-19 Operational Statement for the Third Quarter of 2022 pdf
2 2022-09-15 Poll Results of the Extraordinary General Meeting Held on 15 September 2022 pdf
3 2022-08-25 Announcement of Interim Results for the Six Months ended 30 June 2022 pdf
4 2022-08-19 Notice of EGM pdf
5 2022-08-19 Form of Proxy for Extraordinary General Meeting pdf
6 2022-08-19 EGM Circular pdf
7 2022-08-15 Notice of Board Meeting pdf
8 2022-08-11 POSITIVE PROFIT ALERT pdf
9 2022-07-29 Further Delay in Despatch of Circular pdf
10 2022-07-19 List of Directors and Their Role and Function pdf
11 2022-07-19 Appointment of Non-executive Director pdf
12 2022-07-15 Operational Statement for the Second Quarter of 2022 pdf
13 2022-07-11 Delay in Despatch of Circular pdf
14 2022-06-30 Completion of the Remaining Part of the Subscription of New Shares Under the General Mandate pdf
15 2022-06-16 Continuing Connected Transaction and Major and Continuing Connected Transaction pdf
16 2022-06-16 Poll Results of the  Annual General Meeting pdf
17 2022-05-19 Form of Proxy for Annual General Meeting pdf
18 2022-05-19 Notice of AGM pdf
19 2022-05-19 AGM Circular pdf
20 2022-04-21 Operational Statement for the First Quarter of 2022 pdf
21 2022-04-01 Completion of Part of the Subscription of New Shares Under General Mandate pdf
22 2022-03-25 Annual Results Announcement for the Year ended 31 December 2021 pdf
23 2022-03-15 Notice of Board Meeting pdf
24 2022-03-14 List of Directors and Their Role and Function pdf
25 2022-03-14 Change of Executive Director, Authorised Representative and Composition of Board Committee pdf
26 2022-03-09 POSITIVE PROFIT ALERT pdf
27 2022-02-09 Changes in Senior Management of the Company pdf
28 2022-01-19 Operational Statement for the Fourth Quarter of 2021 pdf

2021

序号 Name Download
1 2021-12-31 Continuing Connected Transaction Renewal of Tenancy Agreement pdf
2 2021-12-29 Progress of Approval of the New Zhalpak Subsoil Use Agreement in relation to the VSA and CT of the Acquisition of 49% Interest in Mining Company ORTALYK LLP pdf
3 2021-11-28  SUBSCRIPTION OF NEW SHARES UNDER GENERAL MANDATE pdf
4 2021-10-19 Operational Statement for the Third Quarter of 2021 pdf
5 2021-09-27 List of Directors and Their Role and Function pdf
6 2021-09-27 (1) Resignation of Non-executive Director, Company Secretary and Authorised Representative (2) Appointment of Joint Company Secretaries and Waiver from Strict Compliance with Rules 3.28 and 8.17 of the Listing Rules (3) Appointment of Chairman of the Board and Change in Composition of Board Committees (4) Appointment of Authorised Representative pdf
7 2021-09-21 Disposal of Shares By Controlling Shareholder pdf
8 2021-08-26 Annoucement of Interim Results for the Six Months ended 30 June 2021 pdf
9 2021-08-16 Notice of Board Meeting pdf
10 2021-08-12 Profit Warning pdf
11 2021-07-30 (1)Completion of  VSA and CT in relation to Acquistion of 49% Equity Interest;(2)Update on VS disposal in relation to the Grant of Call Option and Buybcak Rights;(3)Commencement of CCT in relation to the Offtake pdf
12 2021-07-22 Update on the very substantial acquisition and connected transaction in relation to the acquisition of 49% interest in Mining Company “ORTALYK” LLP pdf
13 2021-07-19 Operational Statement for the Second Quarter of 2021 pdf
14 2021-07-12 Update on the very substantial acquisition and connected transaction in relation to the acquisition of 49% interest in Mining Company “ORTALYK” LLP pdf
15 2021-06-30 Extension of the Long Stop Date of the very substantial acquisition and connected transaction in relation to the acquisition of 49% interest in Mining Company “ORTALYK” LLP pdf
16 2021-06-17 Poll Results of the  Annual General Meeting pdf
17 2021-06-10 Poll Results of the Extraordinary General Meeting pdf
18 2021-05-25 Circular of VSA pdf
19 2021-05-25 Form of Proxy for the Extraordinary General Meeting to be held on 10 June 2021 pdf
20 2021-05-25 Notice of Extraordinary General Meeting pdf
21 2021-05-14 Delay in Despatch of Circular pdf
22 2021-04-28 Form of Proxy for Annual General Meeting pdf
23 2021-04-28 AGM Circular (1) Proposal for General Mandates; (2) Proposed Re-election of Directors; and (3)Notice of AGM pdf
24 2021-04-28 Notice of AGM Circular pdf
25 2021-04-22 VSA and CT in relation to Acquistion of 49% Equity Interest, VS disposal in relation to the Grant of Call Option and Buybcak Rights,CCT in relation to the Offtake Arrangement pdf
26 2021-04-22 Operational Statement for the First Quarter of 2021 pdf
27 2021-03-31 Annual Results Announcement for the Year Ended 31 December 2020 pdf
28 2021-03-16 Notice of Board Meeting pdf
29 2021-01-22 Operational Statement for the Fourth Quarter of 2020 pdf

2020

序号 Name Download
1 2020-12-28 Inside Information - Progress of the Mining Project under Mining Principles Agreement pdf
2 2020-10-28 Operational  Statement  for the Third Quarter of 2020 pdf
3 2020-08-25 Announcement of Interim Results for the Six Months ended 30 June 2020 pdf
4 2020-08-12 Notice of Board Meeting pdf
5 2020-08-11 Positive Profit Announcement pdf
6 2020-07-21 Operational Statement for the Second Quarter of 2020 pdf
7 2020-06-18 Poll Results of Annual General Meeting Held on 18 June 2020 and Change of Auditors pdf
8 2020-05-19 Form of Proxy for Annual General Meeting to be held on 18 June 2020 (or any adjournment thereof) pdf
9 2020-05-19 AGM Circular (1)Proposal for General Mandates; (2) Proposed Re-election of Directors; (3) Change of Auditors; and (4) Notice of AGM pdf
10 2020-05-19 Notice of Annual General Meeting pdf
11 2020-05-14 Proposed Change of Independent Auditors pdf
12 2020-04-29 Operational Statement for the First Quarter of 2020 pdf
13 2020-03-26 Annual Results Announcement for the Year Ended 31 December 2019 pdf
14 2020-03-16 Positive Profit Announcement pdf
15 2020-03-12 Notice of Board Meeting pdf

2019

序号 Name Download
1 2019-09-27 Poll Results of the Extraordinary General Meeting held on 27 September 2019 pdf
2 2019-9-13 Change of Venue of the Extraordinary General Meeting to be Held on 29 September 2019 pdf
3 2019-09-09 Form of Proxy for the Extraordinary General Meeting to be held on 27 September 2019 (or any adjournment thereof) pdf
4 2019-09-09 (1)CCT:New Sales Framework Agreement(2)MT & CCT:New Financial Services Framework Agreement(3)CT:Sales and Purchase Agreement of Husab Uranium Concentrates and Notice of EGM pdf
5 2019-09-09 Notice of Extraordinary General Meeting pdf
6 2019-08-29 Annoucement of Interim Results for the Six Months ended 30 June 2019 pdf
7 2019-08-19 Further Delay in Despatch of Circular in relation to the Continuing Connected Transactions, Major and Continuing Connected Transactions and Connected Transaction pdf
8 2019-08-13 Notice of Board Meeting pdf
9 2019-08-09 Positive Profit Announcement pdf
10 2019-07-29 Further Delay in Despatch of Circular in relation to the Continuing Connected Transactions, Major and Continuing Connected Transactions and Connected Transaction pdf
11 2019-07-08 Delay in Despatch of Circular pdf
12 2019-06-16 (1)CCT:New Sales Framework Agreement(2)MT&CCT:New Financial Services Framework Agreement(3)CT:Sales and Purchase Agreement of Husab Uranium Concentrates pdf
13 2019-06-14 Poll Results of Annual General Meeting Held on 14 June 2019 pdf
14 2019-06-13 Voluntary Announcement  Increase in Shareholding by the Controlling Shareholder of the Company pdf
15 2019-5-24 Further Information on the Continuing Connected Transaction in relation to Tenancy Agreement pdf
16 2019-05-14 Voluntary Announcement pdf
17 2019-05-09 Continuing Connected Transaction in relation to Tenancy Agreement pdf
18 2019-04-24 Form of Proxy for Annual General Meeting pdf
19 2019-04-24 AGM Circular (1)Proposal for General Mandates; (2) Proposed Re-election of Directors; and (3) Notice of AGM pdf
20 2019-04-24 Notice of Annual General Meeting pdf
21 2019-03-26 Results Announcement for the Year ended 31 December 2018 pdf
22 2019-3-12 Notice of Board Meeting pdf
23 2019-3-8 Positive Profit Annoucement pdf
24 2019-1-17 Completion of a Very Substantial Acquisition and Connected Transaction pdf
25 2019-1-15 Poll Results of Extraordinary General Meeting Held on 15 Jan 2019 pdf

2018

序号 Name Download
1 2018-12-27 Form of Proxy for Extraordinary General Meeting pdf
2 2018-12-27 Very Substantial Acquisition/Connected Transaction/Continuing Connected Transaction: (1) Very Substantial and Connected Transaction; (2) Future Potential Continuing Connected Transactions: and (3) Notice of Extraordinary General Meeting pdf
3 2018-12-27 Notice of Extraordinary General Meeting pdf
4 2018-12-24 Further Delay in Dispatch of the Circular pdf
5 2018-12-19 Further Delay in Dispatch of the Circular pdf
6 2018-12-07 Delay in Dispatch of the Circular in relation to VSA and Connected Transaction and Possible Continuing Connected Transaction pdf
7 2018-11-16 List of Directors and Thier Role and Function pdf
8 2018-11-16 Change of Directors pdf
9 2018-11-16 Very Substantial Acquisiton and Connected Transaction and Possible Continuing Connected Transaction pdf
10 2018-11-09 Inside Information -The Development of the Mining Project under Mining Principles Agreement pdf
11 2018-08-30 Resignation of Company Secretary and Process Agent, Change of Authorised Representative pdf
12 2018-08-28 Annoucement of Interim Results for the Six Months ended 30 June 2018 pdf
13 2018-08-17 Positive Profit Alert pdf
14 2018-08-16 Notice of Board Meeting pdf
15 2018-07-20 Inside Information Memorandum of Understanding in Relation to the Proposed Transaction pdf
16 2018-06-08 Poll Results of Annual General Meeting Held on 8 June 2018 pdf
17 2018-04-24 Form of Proxy for Annual General Meeting pdf
18 2018-04-24 AGM Circular (1) Proposal for General Mandates; (2) Proposed Re-election of Directors; and (3)Notice of AGM pdf
19 2018-04-24 Notice of Annual General Meeting pdf
20 2018-03-27 Results Announcement for the Year ended 31 December 2017 pdf
21 2018-03-09 Profit Warning pdf
22 2018-03-08 Notice of Board Meeting pdf
23 2018-01-25 List of Directors and Their Role and Function pdf
24 2018-01-25 Retirement and Re-designation of NED, Resignation and Appointment of ED and Change of Chief Executives pdf

2017

序号 Name Download
1 2017-12-11 Partial Release of Charged Shares and Entering into of the Third Supplemental Deed pdf
2 2017-12-06 List of Directors and their Role and Function pdf
3 2017-12-06 Resignation of Director pdf
4 2017-11-28 List of Directors and their Role and Function pdf
5 2017-11-28 Resignation and Appointment of Non-executive Director pdf
6 2017-09-05 Continuing Connected Transactions in Relation to the Domestic Financial Services Framework Agreement pdf
7 2017-08-31 Annoucements of Interim Results for the Six Months ended 30 June 2017 pdf
8 2017-08-21 Notice of Board Meeting pdf
9 2017-08-10 Profit Warning pdf
10 2017-06-09 Poll Results of Annual General Meeting Held on 9 June 2017 pdf
11 2017-04-20 Proxy Form for Annual General Meeting pdf
12 2017-04-20 AGM Circular (1) Proposal for General Mandates; (2) Proposed Re-election of Directors; and (3) Notice of AGM pdf
13 2017-04-20 Notice of Annual General Meeting pdf
14 2017-03-23 Results Announcement for the Year ended 31 December 2016 pdf
15 2017-03-23 List of Directors and their Role and Function pdf
16 2017-03-23 Appointment of Non-executive Director pdf
17 2017-03-13 Notice of Board Meeting pdf

2016

序号 Name Download
1 2016-12-29 Poll Results of the Extraordinary General Meeting Held on 29 December 2016 pdf
2 2016-12-13 Completion of the Subscription of New Shares under General Mandate pdf
3 2016-12-08 Form of Proxy of Extraordinary General Meeting pdf
4 2016-12-08 CCT: New Sales Framework Agreement; Major and CCT:New Financial Service Framework Agreement and Notice of EGM pdf
5 2016-12-08 Notice of Extraordinary General Meeting pdf
6 2016-12-06 Continuing Connected Transactions New Sales Framework Agreement and Marjor and Continuing Connected Transactions New Financial Service Fram pdf
7 2016-12-06 Inside Information- Amendment Agreement to Mining Principles Agreement on the Development of the Mining Project pdf
8 2016-11-09 Subscription of New Shares under General Mandate pdf
9 2016-10-04 Inside Information- Mining Principles Agreement on the Development of the Mining Project pdf
10 2016-08-26 Announcement of Interim Results for the Six Months ended 30 June 2016 pdf
11 2016-08-15 Notice of Board Meeting pdf
12 2016-08-12 Positive Profit Alert pdf
13 2016-06-29 List of Directors and Their Role and Function pdf
14 2016-06-29 Resignation and Appointment of Directors pdf
15 2016-05-31 Inside Information Announcement Partial Release of Share Charge pdf
16 2016-05-19 Poll Results of Annual General Meeting Held on 19 May 2016 pdf
17 2016-05-09 Conversion of Convertible Bonds pdf
18 2016-04-18 Proxy Form for Annual General Meeting pdf
19 2016-04-18 AGM Circular (1) Proposal for General Mandates; (2) Proposed Re-election of Directors; and(3) Notice of AGM pdf
20 2016-04-18 Notice of Annual General Meeting pdf
21 2016-03-30 Change of Address of Hong Kong Branch Office of Share Registrar and Transfer Office pdf
22 2016-03-30 Results Announcement for the Year Ended 31 December 2015 pdf
23 2016-03-21 Change of Website pdf
24 2016-03-16 Positive Profit Alert pdf
25 2016-03-16 Notice of Board Meeting pdf
26 2016-03-07 Major Transaction in Relation to the Acquisition of 19.99% Equity Interest in Fission pdf
27 2016-01-27 Completion of Major Transaction of the Acquisition of 19.99% Equity Interest in Fission pdf
28 2016-01-14 Written Shareholders Approval in Relation to Major Transaction of the Acquisition of 19.99% Equity Interest in Fission pdf
29 2016-01-11Major Transaction in Relation to the Aquisition of 19.99% Equity Interest in Fission pdf

2015

序号 Name Download
1 2015-12-18 Terms of Reference of the Audit Committee pdf
2 2015-12-14 Inside Information Participation in the Development of the Mining Project pdf
3 2015-11-03 List of Directors and Their Role and Function pdf
4 2015-11-03 Resignation of Director pdf
5 2015-08-28 Announcement of Interim Results for the Six Months Ended 30 June 2015 pdf
6 2015-08-17 Notice of Board Meeting pdf
7 2015-06-25 List of Directors and their Role and Function pdf
8 2015-06-25 Change of Director, Change of Composition of Remuneration Committee and Change of Authorised Representatives pdf
9 2015-06-15 Conversion of Convertible Bonds pdf
10 2015-06-05 Change of Principal Place of Business in Hong Kong pdf
11 2015-05-22 Poll Results of AGM Held on 22 May 2015 pdf
12 2015-04-21 Form of Proxy for AGM pdf
13 2015-04-21 (1) Proposal for General Mandates to Allot and Issue Shares and to Repurchase Shares; (2) Proposed Re-election of Directors; and (3) Notice pdf
14 2015-04-21 Notice of AGM pdf
15 2015-04-15 Completion of Major Transaction and Connected Transaction in Relation to the Aqcquisition of the Entire Equity of Beijing Sino- Kazakh pdf
16 2015-03-27 Results Announcement for the Year Ended 31 December 2014 pdf
17 2015-03-26 Announcement- Discloseable Transaction-Disposal of the Entire Interest in Yugofoil Holdings Limited pdf
18 2015-03-19 Entering into of the Second Supplemental Deed to Subscription Agreement pdf
19 2015-03-17 Announcement Notice of Board Meeting pdf
20 2015-03-02 Announcement Profit Warning pdf
21 2015-01-06 Proposed Entering into the Second Supplemental Deed to Subscription Agreement pdf
22 2015-12-22 Inside Information LOI in Relation to a Possible Acquisition & Major Transaction regarding to the Acquisition of Equity Interest in Fission pdf

2014

序号 Name Download
1 2014-12-29 Delay in Completion of Major Transaction and Connected Transaction in Relation to the Acquisition of the Entire Equity of Beijing Sino-Kaza pdf
2 2014-11-25 Change of Address of Hong Kong Branch Share Registrar and Transfer Office pdf
3 2014-10-16 Poll Results of the EGM Held on 16 October 2014 pdf
4 2014-09-26 Form of Proxy for EGM (or any adjournment thereof) pdf
5 2014-09-26 Continuing Connected Transaction Purchase of Natural Uranium Contract pdf
6 2014-09-26 Notice of EGM pdf
7 2014-09-26 Delay in Dispatch of Circular pdf
8 2014-09-04 Continuing Connected Transaction- Purchase of Natural Uranium Contract pdf
9 2014-08-22 List of Directors and Their Role and Function pdf
10 2014-08-22 Change of Directors and Change of Composition of the Audit Committee, Remuneration Committee and Nomination Committee pdf
11 2014-08-22 Announcement of Interim Results for the Six Months Ended 30 June 2014 pdf
12 2014-08-12 Notice of Board Meeting pdf
13 2014-06-30 Form of Proxy for EGM (or any adjournment thereof) pdf
14 2014-06-30 Major Transaction and Connected Transaction in Relation to the Acquisition of the Entire Equity of Beijing Sino- Kazakh pdf
15 2014-06-30 Notice of EGM pdf
16 2014-06-23 Poll Results of the EGM Held on 23 July 2014 pdf
17 2014-06-20 Further Delay in Despatch of Circular pdf
18 2014-06-06 Delay in Despatch of Circular pdf
19 2014-06-02 List of Directors and their Role and Function pdf
20 2014-05-29 Change of Directors, CFO, Joint Company Secretary, Authorised Representative & Agent for Service of Process , & Change of Composition of AC pdf
21 2014-05-23 Poll Results of AGM Held on 23 May 2014 pdf
22 2014-05-18 Major Transaction and Connected Transaction in Relation to the Acquisition of the Entire Equity of Beijing Sino-Kazakh pdf
23 2014-03-25 Form of Proxy for AGM pdf
24 2014-03-25 (1) Proposal for General Mandates to Allot and Issue Shares and to Repurchase Shares;(2) Proposed Re-election of Directors; and (3) Notice pdf
25 2014-03-25 Notice of AGM pdf
26 2014-03-21 Poll Results of the EGM Held on 21 March 2014 pdf
27 2014-03-05 Results Announcemen for the Year Ended 31 December 2013 pdf
28 2014-02-27 Major and Continuing Connected Transaction Framework Agreement Regarding Intra Group Financial Services pdf
29 2014-02-27 Form of Proxy for EGM (or any adjournment thereof) pdf
30 2014-02-27 Notice of EGM pdf
31 2014-02-19 Change of Principal Share Registrar and Tranfer Agent in the Cayman Islands pdf
32 2014-02-18 Supplemental Deed To Subscription Agreement pdf
33 2014-02-14 Delay in Despatch of Circular pdf
34 2014-02-13 Date of Board Meeting pdf
35 2014-02-12 Announcement - Clarification of Major Transaction pdf
36 2014-01-22 Continuing Connected Transaction-Framework Agreement Regarding Intra-Group Financial Services pdf

2013

序号 Name Download
1 2013-12-09 Poll Resutls of EGM Held on 9 December 2013 pdf
2 2013-12-05 List of Directors and their Role and Function pdf
3 2013-12-05 Change of Directors, Change of CFO, Appointment of Joint Company Secretary, Change of Composition of Audit Committee, Remuneration Committe pdf
4 2013-11-18 Form of Proxy for EGM (or any adjournment thereof) pdf
5 2013-11-18 Major and Continuing Connected Transaction Revolving Loan Facility Agreement and Continuing Connected Transaction Sale of Natural Uranium pdf
6 2013-11-18 Notice of EGM pdf
7 2013-11-05 Delay in Despatch of Circular in Relation to Major and CCT Revolcing Loan Facility Agreement & CCT Sale of Natural Uranium Framework pdf
8 2013-10-15 Major and Continuing Connected Transaction Revolving Loan Facility Agreement & CCT Sale of Natural Uranium Framework Agreement pdf
9 2013-08-23 Announcement of Interim Results For the Year Six Months Ended 30 June 2013 pdf
10 2013-08-12 Date of Board Meeting pdf
11 2013-08-09 Profit Warning pdf
12 2013-05-16 Poll Results of AGM Held on 16 May 2013 pdf
13 2013-03-26 Form of Proxy for AGM pdf
14 2013-03-26 (1) Proposal for General Mandates to Allot & Issue Shares and to Repurchase Shares;(2) Proposed Re-election of Directors;&(3) Notice of AGM pdf
15 2013-03-26 Notice of AGM pdf
16 2013-03-05 Results Annoucement For the Year Ended 31 December 2012 pdf
17 2013-02-20 Date of Board Meeting pdf
18 2013-02-08 Positive Profit Alert pdf

2012

序号 Name Download
1 2012-12-31 Voluntary Announcement- Disposal of Property pdf
2 2012-11-15 Poll Results of EGM Held on 15 November 2012 pdf
3 2012-10-31 Form of Proxy for EGM ( or any adjournment thereof) pdf
4 2012-10-31 Major and Continuing Connected Transaction Revolving Loan Facility Agreement and Notice of Extraordinary General Meeting pdf
5 2012-10-31 Notice of EGM pdf
6 2012-10-15 Major and Continuing Connected Transaction Revolving Loan Facility Agreement pdf
7 2012-08-27 Change of Company Secretary and Authorised Representative pdf
8 2012-08-24 Announcement of Interim results for the Six Months Ended 30 June 2012 pdf
9 2012-08-14 Date of Board Meeting pdf
10 2012-07-20 Discontinuation of Quarterly Financial Results Reporting pdf
11 2012-07-20 Change of the Head Office and Principal Place of Business in Hong Kong pdf
12 2012-07-05 Unaudited Results for the Three Months Ended 31 March 2012 pdf
13 2012-07-05 Resignation and Appointment of Directors and Change of Composition of Remuneration Committee pdf
14 2012-07-05 List of Directors and Their Role and Function pdf
15 2012-06-20 Date of Board Meeting pdf
16 2012-06-14 Annoucnement Price Sensitive Information and Profit Warning pdf
17 2012-06-01 Announcement Price-Sensitive Information pdf
18 2012-05-16 Poll Results of AGM Held on 16 May 2012 pdf
19 2012-04-11 Form of Proxy for AGM pdf
20 2012-04-11 (1)Proposal for General Mandates pdf
21 2012-04-11 Proposed Amendments to the M&A and Adoption of Amended and Restated M&A pdf
22 2012-04-11 Notice of AGM pdf
23 2012-03-25 Results Announcement for the Year Ended 31 Dec 2011 pdf
24 2012-03-25 Announcement Price Sensitive Information pdf
25 2012-03-20 Terms of Reference for the Remuneration Committee pdf
26 2012-03-19 Terms of Reference of Nomination Committee pdf
27 2012-03-19 List of Directors and Their Role and Function pdf
28 2012-03-16 Terms of Reference of the Audit Committee pdf
29 2012-03-15 (1)Establishment of Nomination committee; (2) Change of Chairman of Remuneration Committee; and (3) Changes in Composition of The Board pdf
30 2012-03-12 Supplemental Announcement- Price Sensitive Information pdf
31 2012-03-12 Announcement- Price Sensitive Information pdf
32 2012-03-12 Announcement- Price Sensitive Information and Profit Warning pdf
33 2012-03-09 Date of Board Meeting pdf

2011

序号 Name Download
1 2011-12-28 Change of Company Name, Stock Short Name and Website pdf
2 2011-12-12 Unaudited Results for the Nine Months Ended 30 September 2011 pdf
3 2011-12-08 Announcement Price Sensitive Information and Profit Warning pdf
4 2011-11-29 Date of Board Meeting pdf
5 2011-11-28 Poll Results of EGM Held on 28 November 2011 pdf
6 2011-11-21 Poll Results of EGM Held on 21 November 2011 pdf
7 2011-11-10 Form of Proxy for EGM (or any Adjournment Thereof) pdf
8 2011-11-10 Continuing Connected Transaction and Notice of EGM pdf
9 2011-11-10 Notice of EGM pdf
10 2011-10-21 Form of Proxy for EGM (or any Adjournment Thereof) pdf
11 2011-10-21 Proposed Change of Company Name and Notice of EGM pdf
12 2011-10-21 Continuing Connected Transaction pdf
13 2011-10-21 Notice of EGM pdf
14 2011-10-14 Proposed Change of Company Name pdf
15 2011-10-11 Announcement Unusual Price and Trading Volume Movements pdf
16 2011-09-08 Poll Results of EGM Held on 8 Sep 2011 pdf
17 2011-08-19 Major Transaction Disposal of Chengdu Wenjiang Vital Property Development Company Limited and Notice of EGM pdf
18 2011-08-19 Notice of EGM pdf
19 2011-08-19 Clarification Announcement pdf
20 2011-08-18 (1)Completion of Subscription Agreement in Relation to Share Subscription and CB Subscription (2)Changes in Composition of the Board,etc pdf
21 2011-08-17 Announcement of Interim Results for the Six Months Ended 30 June 2011 pdf
22 2011-08-04 Price Sensitive Information and Profit Warning pdf
23 2011-08-04 Date of Board Meeting pdf
24 2011-08-01 Major Transaction-Disposal of Chengdu Wenjiang Vital Property Development Company Limitd pdf
25 2011-07-11 Unaudited Results for the Three Months Ended 31 March 2011 pdf
26 2011-06-27 Date of Board Meeting pdf
27 2011-06-08 Poll Results of the EGM Held on 8 June 2011 pdf
28 2011-06-03 Poll Results of the AGM Held on 3 June 2011 pdf
29 2011-05-23 Despatch of the Circular pdf
30 2011-05-22 Form of Proxy for Extraordinary General Meeting pdf
31 2011-05-22 (1)Subscription Agreement; (2) Application for the Granting of the Whitewash Waiver and (3) Notice of EGM pdf
32 2011-05-22 Notice of EGM pdf
33 2011-05-12 Announcement Further Delay in Despatch of Circular pdf
34 2011-05-03 Form of Proxy for Annual General Meeting pdf
35 2011-05-03 Proposal for General Mandates to Allot and Issue Shares and to Repurchase Shares, Re-Election of Directors and Notice of AGM pdf
36 2011-05-03 Notice of AGM pdf
37 2011-04-21 Announcement Delay in Despatch of Circular pdf
38 2011-04-13 Appointment of Independent Financial Adviser pdf
39 2011-04-11 Announcement Share Charge by Controlling Shareholder pdf
40 2011-04-01 Joint Announcement(1) Subscription Agreement ; (2) Application for the Granting of the Whitewash Waiver(3) Resumption of Trading of Shares pdf
41 2011-03-31 Change of Company Secretary and Authorised Representative pdf
42 2011-03-28 Results Announcement for the Year Ended 31 December 2010 pdf
43 2011-03-28 Holding Announcement pdf
44 2011-03-14 Date of Board Meeting pdf
45 2011-03-04 Suspension of Trading pdf
46 2011-01-28 Discloseable Transaction-Disposal of Property pdf
47 2011-01-25 Price Sensitive Information pdf
48 2011-08-16 Discloseable Transaction Disposal of Vital Pharmaceuticals (Sichuan) Co., Ltd pdf

2010

序号 Name Download
1 2010-12-13 Unaudited Results for the Nine Months Ended 30 September 2010 pdf
2 2010-11-30 Date of Board Meeting pdf
3 2010-08-23 Announcement of Interim Results for the Six Months Ended 30 June 2010 pdf
4 2010-08-10 Date of Board Meeting pdf
5 2010-07-20 Unaudited Results for the Three Months Ended 31 March 2010 pdf
6 2010-07-08 Change of Company Name and Stock Short Name pdf
7 2010-07-06 Date of Board Meeting pdf
8 2010-06-25 Poll Results of the EGM Held on 25 June 2010 pdf
9 2010-06-09 Form of Proxy for Extraordinary General Meeting pdf
10 2010-06-09 Major Transaction in Relation to the Land Acquisition pdf
11 2010-06-09 Notice of EGM pdf
12 2010-06-02 Poll Results of the AGM Held on 2 June 2010 pdf
13 2010-05-26 Termination of the Discloseable Transaction in Relation to the Formation of a JV & Major Transaction in Relation to the Land Acquisition pdf
14 2010-05-11 Discloseable Transaction in Relation to Formation of a Joint Venture and Resumption of Trading pdf
15 2010-05-07 Suspension of Trading pdf
16 2010-04-27 Form of Proxy for Annual General Meeting pdf
17 2010-04-27 Proposal for General Mandates pdf
18 2010-04-27 Notice of AGM pdf
19 2010-04-16 Results Announcement for the Year Ended 31 December 2009 pdf
20 2010-04-16 Proposed Change of Company Name pdf
21 2010-03-31 Date of Board Meeting pdf
22 2010-02-12 Profit Warning pdf
23 2010-02-10 Clarification Announcement pdf

2009

序号 Name Download
1 2009-12-21 Announcement- Unaudited Results for the Nine Months Ended 30 September 2009 pdf
2 2009-12-07 Date of Board Meeting pdf
3 2009-11-11 Changes in Directors, Chairman, Authorised Representative and Member of Remuneration Committee pdf
4 2009-09-22 Announcement of Interim Results for the Six Months Ended 30 June 2009 pdf
5 2009-09-18 Profit Warning pdf
6 2009-09-08 Date of Board Meeting pdf
7 2009-08-06 Change of Cayman Share Registrar and Transfer Agent pdf
8 2009-06-29 Unaudited Results for the Three Months Ended 31 March 2009 pdf
9 2009-06-10 Date of Board Meeting pdf
10 2009-06-01 Poll Results of the AGM held on 1 June 2009 pdf
11 2009-04-24 Form of Proxy for Annual General Meeting pdf
12 2009-04-24 Proposal for General Mandates to Allot and Issue Shares and to Repurchase Share, Re-Election of Directors and Notice of AGM pdf
13 2009-04-24 Notice of AGM pdf
14 2009-04-17 Results Announcement for the Year Ended 31 December 2008 pdf
15 2009-04-01 Date of Board Meeting pdf
16 2009-03-12 Price Sensitive Information pdf

2008

序号 Name Download
1 2008-12-15 Unaudited Results for the Nine Months Ended 30 September 2008 pdf
2 2008-12-01 Date of Board Meeting pdf
3 2008-11-12 Price Sensitive Information pdf
4 2008-09-22 Announcement of Interim Results fot the Six Months Ended 30 June 2008 pdf
5 2008-09-05 Date of Board Meeting pdf
6 2008-06-27 Voluntary Results Announcement for the Three Months Ended 31 March 2008 pdf
7 2008-06-13 Date of Board Meeting pdf
8 2008-05-16 Unusual Price and Trading Volume Movements pdf
9 2008-05-13 Announcement Price Sensitive Information pdf
10 2008-04-21 Change of Company Name, Company Logo and Stock Short Name pdf
11 2008-04-17 Form of Proxy for Annual General Meeting pdf
12 2008-04-17 Proposal for General Mandates to Issue New Shares and to Repurchase Shares, Re-Election of Directors and Notice of Annual General Meeting pdf
13 2008-04-17 Notice of AGM pdf
14 2008-04-08 Price Sensitive Information pdf
15 2008-03-28 Results Announcement for the Year Ended 31 December 2007 pdf
16 2008-03-18 Unusual Price and Trading Volume Movements pdf
17 2008-03-12 Date of Board Meeting pdf
18 2008-02-05 Form of Proxy for Extraordinary General Meeting pdf
19 2008-02-05 Notice of EGM pdf
20 2008-02-05 Proposed Change of Company Name pdf
21 2008-02-04 Proposed Change of Company Name pdf

2007

序号 Name Download
1 2007-12-31 Appointment of Executive Director pdf
2 2007-12-14 Unaudited Results for the Nine Months Ended 30 September 2007 pdf
3 2007-11-30 Form of Proxy for Extraordinary General Meeting pdf
4 2007-11-30 Major Transaction Acquisition of the Entire Equity Interest of Sichuan Hengtai pdf
5 2007-11-30 Notice of EGM pdf
6 2007-11-30 Date of Board Meeting pdf
7 2007-11-12 Major Transaction Acquisition of the Entire Equity Interest of Sichuan Hengtai and Resumption of Trading pdf
8 2007-11-07 Suspension of Trading pdf
9 2007-09-21 Announcement of Results for the Six Months Ended 30 June 2007 pdf
10 2007-09-07 Date of Board Meeting pdf
11 2007-07-27 Unusual Price and Volume Movements, Price Sensitive Information and Resumption of Trading pdf
12 2007-07-24 Suspension of Trading pdf
13 2007-07-10 Unusual Price and Volume Movements pdf

XML 地图